MICHAEL LESTER PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-03-01 with updates |
| 04/05/234 May 2023 | Statement of capital following an allotment of shares on 2022-04-06 |
| 04/05/234 May 2023 | Statement of capital following an allotment of shares on 2022-04-06 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Appointment of Miss Samantha Olivia Lester as a director on 2022-11-04 |
| 29/03/2329 March 2023 | Appointment of Mrs Louise Green as a director on 2022-11-04 |
| 29/03/2329 March 2023 | Appointment of Mrs Elizabeth Michelle Brooks as a director on 2022-11-04 |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Resolutions |
| 17/01/2317 January 2023 | Memorandum and Articles of Association |
| 16/01/2316 January 2023 | Particulars of variation of rights attached to shares |
| 11/01/2311 January 2023 | Statement of capital following an allotment of shares on 2022-03-31 |
| 22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/05/1816 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057259010001 |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | 30/11/17 STATEMENT OF CAPITAL GBP 52 |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM EBENEZER HOUSE 5A POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/03/1722 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ALISON LESTER / 01/03/2017 |
| 14/03/1714 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN LESTER / 01/03/2017 |
| 14/03/1714 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ALISON LESTER / 01/03/2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/03/169 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/04/1514 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/03/153 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/04/143 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/03/145 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/03/131 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 03/04/123 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
| 29/03/1229 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/03/112 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ALISON LESTER / 01/03/2010 |
| 01/03/101 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESTER / 01/03/2010 |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/03/093 March 2009 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 5A POOLE ROAD BOURNEMOUTH BH2 5QJ |
| 03/03/093 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
| 18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/07/089 July 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANET LESTER / 28/02/2008 |
| 18/06/0818 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESTER / 28/02/2008 |
| 12/03/0712 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
| 12/03/0712 March 2007 | REGISTERED OFFICE CHANGED ON 12/03/07 FROM: AUTUMNHOUSE CHAUCOMBE PLACE BARTON ON SEA HAMPSHIRE BH25 7LY |
| 21/07/0621 July 2006 | S366A DISP HOLDING AGM 17/03/06 |
| 15/03/0615 March 2006 | DIRECTOR RESIGNED |
| 15/03/0615 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/03/0615 March 2006 | SECRETARY RESIGNED |
| 15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD |
| 15/03/0615 March 2006 | NEW DIRECTOR APPOINTED |
| 01/03/061 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company